Search icon

SHOW EFFECTION, INC.

Company Details

Name: SHOW EFFECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769373
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 57 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, United States, 11798
Principal Address: 57 WATERFORD DRIVE, WHEATLEY HTS, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, United States, 11798

Chief Executive Officer

Name Role Address
WALDO O WARSHAW Chief Executive Officer 57 WATERFORD DRIVE, WHEATLEY HTS, NY, United States, 11798

Filings

Filing Number Date Filed Type Effective Date
080703002138 2008-07-03 BIENNIAL STATEMENT 2008-05-01
020520001037 2002-05-20 CERTIFICATE OF INCORPORATION 2002-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359887106 2020-04-15 0235 PPP 57 Waterford Drive, Wheatley Heights, NY, 11798
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wheatley Heights, SUFFOLK, NY, 11798-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7708.72
Forgiveness Paid Date 2021-09-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State